This company is commonly known as Protecx Medical Ltd. The company was founded 23 years ago and was given the registration number 04223007. The firm's registered office is in LONDON. You can find them at 11 Staple Inn, , London, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | PROTECX MEDICAL LTD |
---|---|---|
Company Number | : | 04223007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Staple Inn, London, United Kingdom, WC1V 7QH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Elmhurst Street, Newport News, United States, 23603 | Secretary | 15 September 2022 | Active |
Peninsula Capital Partners, Suite 2800, 500 Woodward Avenue, Detroit, United States, 48226 | Director | 21 June 2016 | Active |
3, Elmhurtst Street, Newport News, United States, 23603 | Director | 04 February 2022 | Active |
3, Elmhurst Street, Newport News, United States, 23603 | Secretary | 21 June 2016 | Active |
103 Hillfoot Road, Shillington, Hitchin, SG5 3NS | Secretary | 24 May 2001 | Active |
11, Staple Inn, London, United Kingdom, WC1V 7QH | Secretary | 18 March 2021 | Active |
80, Cheapside, London, England, EC2V 6EE | Secretary | 21 February 2022 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 24 May 2001 | Active |
3, Elmhurst Street, Newport News, United States, 23603 | Director | 03 August 2019 | Active |
14, Woodpecker Close, Great Barford, Bedford, England, MK44 3BG | Director | 24 May 2001 | Active |
1, The Hawthorns, Henlow, England, SG16 6BW | Director | 31 December 2015 | Active |
1 The Hawthorns, Henlow, SG16 6BW | Director | 24 May 2001 | Active |
3, Elmhurst Street, Newport News, United States, 23603 | Director | 21 June 2016 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 24 May 2001 | Active |
Debra Susan Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Woodpecker Close, Great Barford, United Kingdom, MK44 3BG |
Nature of control | : |
|
Ms Elaine Valerie Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, The Hawthorns, Henlow, United Kingdom, SG16 6BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type small. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2023-01-03 | Officers | Termination secretary company with name termination date. | Download |
2022-11-07 | Officers | Appoint person secretary company with name date. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-04-07 | Accounts | Accounts with accounts type small. | Download |
2022-03-29 | Officers | Appoint person secretary company with name date. | Download |
2022-03-29 | Officers | Termination secretary company with name termination date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Officers | Appoint person secretary company with name date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Termination secretary company with name termination date. | Download |
2021-03-09 | Accounts | Accounts with accounts type small. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type small. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type small. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-08-07 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type small. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.